Search icon

LAW OFFICES OF DANIEL A. ZAHN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICES OF DANIEL A. ZAHN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jan 1993 (33 years ago)
Entity Number: 1691699
ZIP code: 03223
County: Suffolk
Place of Formation: New York
Principal Address: 1597 GRUNDY AVE, HOLBROOK, NY, United States, 11741
Address: PO BOX 1197, CAMPTON, NH, United States, 03223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL A. ZAHN DOS Process Agent PO BOX 1197, CAMPTON, NH, United States, 03223

Chief Executive Officer

Name Role Address
DANIEL A. ZAHN Chief Executive Officer 1597 GRUNDY AVE, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 1597 GRUNDY AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2024-09-20 2025-02-24 Address PO BOX 1197, CAMPTON, NH, 03223, USA (Type of address: Service of Process)
2024-09-20 2024-09-20 Address 1597 GRUNDY AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2024-09-20 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-20 2025-02-24 Address 1597 GRUNDY AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250224004096 2025-02-24 BIENNIAL STATEMENT 2025-02-24
240920000627 2024-09-20 BIENNIAL STATEMENT 2024-09-20
210105060882 2021-01-05 BIENNIAL STATEMENT 2021-01-01
150127006090 2015-01-27 BIENNIAL STATEMENT 2015-01-01
130109006426 2013-01-09 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3125.00
Total Face Value Of Loan:
3125.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3750.00
Total Face Value Of Loan:
3750.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,125
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,144.99
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,123
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$3,750
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,783.89
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,450
Utilities: $300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State